Advanced company searchLink opens in new window

BIZZY BLUE DESIGN LIMITED

Company number 05858914

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Apr 2024 AD01 Registered office address changed from 4 Cedar Park Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7SF United Kingdom to Second Floor, the Annexe New Barnes Mill Cottonmill Lane St. Albans Herts AL1 2HA on 4 April 2024
11 Mar 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-02-26
08 Mar 2024 600 Appointment of a voluntary liquidator
08 Mar 2024 LIQ02 Statement of affairs
19 Dec 2023 AA Micro company accounts made up to 31 March 2023
04 Jul 2023 CS01 Confirmation statement made on 27 June 2023 with updates
25 Nov 2022 AA Micro company accounts made up to 31 March 2022
05 Jul 2022 CS01 Confirmation statement made on 27 June 2022 with updates
04 Jul 2022 PSC04 Change of details for Mr Laurence James Wright as a person with significant control on 26 June 2022
04 Jul 2022 CH01 Director's details changed for Mr Laurence James Wright on 26 June 2022
04 Jul 2022 CH01 Director's details changed for Mrs Verity Bridget Lovelock on 26 June 2022
04 Jul 2022 CH01 Director's details changed for Mr Laurence James Wright on 26 June 2022
27 Jun 2022 PSC04 Change of details for Mr Laurence James Wright as a person with significant control on 1 April 2022
21 Apr 2022 AP01 Appointment of Mrs Verity Bridget Lovelock as a director on 1 April 2022
19 Oct 2021 AA Micro company accounts made up to 31 March 2021
25 Aug 2021 TM02 Termination of appointment of Southern Corporate Services Limited as a secretary on 25 August 2021
20 Aug 2021 CS01 Confirmation statement made on 27 June 2021 with updates
12 Feb 2021 AA Micro company accounts made up to 31 March 2020
30 Sep 2020 CS01 Confirmation statement made on 27 June 2020 with updates
30 Sep 2020 CH01 Director's details changed for Mr Laurence James Wright on 26 June 2020
21 Apr 2020 AD01 Registered office address changed from Fleming Court Leigh Road Eastleigh Southampton Hampshire SO50 9PD United Kingdom to 4 Cedar Park Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7SF on 21 April 2020
18 Nov 2019 AA Micro company accounts made up to 31 March 2019
21 Sep 2019 DISS40 Compulsory strike-off action has been discontinued
18 Sep 2019 CS01 Confirmation statement made on 27 June 2019 with no updates
17 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off